Advanced company searchLink opens in new window

PELIPOD LTD

Company number 08429228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
14 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
07 Jan 2025 TM01 Termination of appointment of Kurt Demeuleneere as a director on 31 December 2024
23 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
23 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
02 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with updates
06 Sep 2023 AD01 Registered office address changed from 1 Braham Street London E1 8EE United Kingdom to Floor 7 the Future Works Brunel Way Slough Berkshire SL1 1FQ on 6 September 2023
06 Sep 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
15 Aug 2023 TM01 Termination of appointment of Cyril Guy Pourrat as a director on 7 August 2023
15 Aug 2023 TM01 Termination of appointment of Lee Daniel Keating as a director on 7 August 2023
15 Aug 2023 TM01 Termination of appointment of Joost Bastiaan Bosma as a director on 7 August 2023
15 Aug 2023 TM02 Termination of appointment of Newgate Street Secretaries Limited as a secretary on 7 August 2023
15 Aug 2023 PSC07 Cessation of British Telecommunications Plc as a person with significant control on 7 August 2023
15 Aug 2023 PSC02 Notification of Bybox Holdings Limited as a person with significant control on 7 August 2023
15 Aug 2023 AP01 Appointment of Mr Kurt Demeuleneere as a director on 7 August 2023
15 Aug 2023 AP01 Appointment of Mr Stuart James Miller as a director on 7 August 2023
03 Aug 2023 AA Full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
04 Oct 2022 CH01 Director's details changed for Mr Cyril Guy Pourrat on 31 August 2022
04 Oct 2022 AA Full accounts made up to 31 March 2022
05 Sep 2022 TM01 Termination of appointment of Stephen Alan Maddison as a director on 30 June 2022
11 May 2022 AP01 Appointment of Mr Joost Bastiaan Bosma as a director on 11 May 2022
14 Apr 2022 TM01 Termination of appointment of Adam Francis Brown as a director on 18 March 2022
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
01 Jan 2022 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ United Kingdom to 1 Braham Street London E1 8EE on 1 January 2022